Search icon

GLOBAL FOOD & BEVERAGE IMPORTERS INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL FOOD & BEVERAGE IMPORTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL FOOD & BEVERAGE IMPORTERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000051372
FEI/EIN Number 223979712

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12770 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Mail Address: C/O MICHAEL LAMBERTI, ESQ., 180 FROCHLICH FARM BOULEVARD, WOODBURY, NY, 11797
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTERA, PA Agent 1840 CORAL WAY, MIAMI, FL, 33145
CAMMARERI DOMINIC President 12770 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
CAMMARERI DOMINIC Treasurer 12770 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
CAMMARERI ANTHONY Vice President 45 So Fulton Street, Westbury, NY, 11590
CAMMARERI ANTHONY Secretary 45 So Fulton Street, Westbury, NY, 11590

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096452 NECOMINT ACTIVATES EXPIRED 2011-09-30 2016-12-31 - 148 ALPINE RIDGE DRIVE, ASHVILLE, NC, 28803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-08-16 12770 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2011-01-28 - -
PENDING REINSTATEMENT 2011-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2011-01-28 SPIEGEL & UTERA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-08-16
REINSTATEMENT 2011-01-28
Domestic Profit 2008-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State